Search icon

AAMER TEXTILE IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: AAMER TEXTILE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAMER TEXTILE IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: K59628
FEI/EIN Number 650113744

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8346 NW 66TH ST., MIAMI, FL, 33166
Mail Address: 8346 NW 66TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK, TAHIR President 12008 SW 110 ST. CR. S., MIAMI, FL
AHMED, SAEED Vice President 12008 SW 110 ST. CR. S., MIAMI, FL
MALIK, TAHIR Agent 12008 SW 110 ST. CIRCLE SOUTH, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-12 8346 NW 66TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1991-06-12 8346 NW 66TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 12008 SW 110 ST. CIRCLE SOUTH, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State